Background WavePink WaveYellow Wave

MAGELAN LIMITED (05669305)

MAGELAN LIMITED (05669305) is an active UK company. incorporated on 9 January 2006. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. MAGELAN LIMITED has been registered for 20 years. Current directors include BIRCHLEY, Philip Arthur, FERRISS, Kenneth Christopher.

Company Number
05669305
Status
active
Type
ltd
Incorporated
9 January 2006
Age
20 years
Address
Armoury House, Armoury Road, Colchester, CO6 3JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIRCHLEY, Philip Arthur, FERRISS, Kenneth Christopher
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGELAN LIMITED

MAGELAN LIMITED is an active company incorporated on 9 January 2006 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. MAGELAN LIMITED was registered 20 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 20 years ago

Company No

05669305

LTD Company

Age

20 Years

Incorporated 9 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Armoury House, Armoury Road West Bergholt Colchester, CO6 3JP,

Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Jan 12
Loan Cleared
Aug 18
Loan Cleared
Aug 18
New Owner
Feb 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FERRISS, Kenneth Christopher

Active
West Bergholt, ColchesterCO6 3JP
Secretary
Appointed 09 Jan 2006

BIRCHLEY, Philip Arthur

Active
Armoury House, Armoury Road, ColchesterCO6 3JP
Born September 1946
Director
Appointed 09 Jan 2006

FERRISS, Kenneth Christopher

Active
West Bergholt, ColchesterCO6 3JP
Born March 1960
Director
Appointed 09 Jan 2006

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 09 Jan 2006
Resigned 09 Jan 2006

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 09 Jan 2006
Resigned 09 Jan 2006

Persons with significant control

2

Mr Philip Birchley

Active
Armoury Road, ColchesterCO6 3JP
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Kenneth Christopher Ferriss

Active
Armoury House, Armoury Road, ColchesterCO6 3JP
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Restoration Order Of Court
8 August 2018
AC92AC92
Gazette Dissolved Voluntary
16 January 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 October 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 October 2017
DS01DS01
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Legacy
4 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
9 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Incorporation Company
9 January 2006
NEWINCIncorporation